Advanced company searchLink opens in new window

BEGO LTD

Company number 07820915

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2015 AA Total exemption small company accounts made up to 31 October 2015
25 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 722.58
25 Nov 2015 CH01 Director's details changed for Mr Oliver Crispin Denniss on 18 April 2015
25 Nov 2015 AD01 Registered office address changed from 8 Osbourne House Queen Victoria Road Coventry West Midlands CV1 3JD to 13 Barrow Road Kenilworth Warwickshire CV8 1EG on 25 November 2015
24 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2015 DS01 Application to strike the company off the register
07 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
14 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Mar 2015 TM01 Termination of appointment of Yuan Jiang as a director on 17 March 2015
12 Jan 2015 TM01 Termination of appointment of Phui Yin Leong as a director on 15 December 2014
12 Jan 2015 TM01 Termination of appointment of Gaston Gaik Meng Chee as a director on 15 December 2014
15 Dec 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 722.58
19 Aug 2014 AA Total exemption full accounts made up to 31 October 2013
07 Jan 2014 AR01 Annual return made up to 24 October 2013 with full list of shareholders
23 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Dec 2013 SH01 Statement of capital following an allotment of shares on 5 December 2013
  • GBP 722.58
06 Dec 2013 AP01 Appointment of Miss Yuan Jiang as a director
22 Nov 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Nov 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Nov 2013 SH01 Statement of capital following an allotment of shares on 5 June 2013
  • GBP 526.19
22 Nov 2013 SH01 Statement of capital following an allotment of shares on 20 November 2013
  • GBP 679.10
05 Nov 2013 AA Total exemption full accounts made up to 31 October 2012
15 Jan 2013 AR01 Annual return made up to 20 October 2012 with full list of shareholders
30 Nov 2012 SH01 Statement of capital following an allotment of shares on 26 June 2012
  • GBP 408.53